logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Osborne, Trevor
    Surveyor born in July 1943
    Individual (42 offsprings)
    Officer
    icon of calendar 1996-07-29 ~ now
    OF - Director → CIF 0
  • 2
    Moore, Robert William
    Property Development Manager born in December 1987
    Individual (11 offsprings)
    Officer
    icon of calendar 2022-03-01 ~ now
    OF - Director → CIF 0
  • 3
    Sharp, Joanna Jessica
    Commercial Director born in February 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-04-13 ~ now
    OF - Director → CIF 0
  • 4
    THE TREVOR OSBORNE PROPERTY GROUP LIMITED - 2022-01-18
    SARACEN HOUSE LIMITED - 1996-10-18
    SPEYHAWK LIMITED - 1981-12-31
    SPEYHAWK LAND & ESTATES LIMITED - 1977-12-31
    icon of addressRectory Lodge, Combe Hay, Bath, England
    Active Corporate (5 parents, 14 offsprings)
    Equity (Company account)
    14,752,915 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Clare, Sally
    Company Secretary
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-07-31 ~ 2020-04-23
    OF - Secretary → CIF 0
  • 2
    Davies, Gareth James
    Individual (23 offsprings)
    Officer
    icon of calendar 1999-10-12 ~ 2003-12-31
    OF - Secretary → CIF 0
  • 3
    Summers, Jacqueline
    Individual
    Officer
    icon of calendar 1996-07-29 ~ 2008-10-01
    OF - Secretary → CIF 0
  • 4
    Harrison, Irene Lesley
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-06-21 ~ 1996-07-18
    OF - Nominee Secretary → CIF 0
  • 5
    Ryan, Andrew James Gerard
    Project Manager born in August 1965
    Individual (20 offsprings)
    Officer
    icon of calendar 2021-05-20 ~ 2022-03-01
    OF - Director → CIF 0
  • 6
    Davis, Katie
    Individual
    Officer
    icon of calendar 2020-09-08 ~ 2022-03-31
    OF - Secretary → CIF 0
  • 7
    Abram, Patricia
    Individual
    Officer
    icon of calendar 2004-07-29 ~ 2007-07-31
    OF - Secretary → CIF 0
  • 8
    TOTAL COMPANY SECRETARIES LIMITED
    icon of address39 Newell Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1996-07-18 ~ 1996-07-29
    PE - Secretary → CIF 0
  • 9
    icon of address39 Newell Road, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    1996-07-18 ~ 1996-07-29
    PE - Director → CIF 0
  • 10
    BUSINESS INFORMATION RESEARCH AND REPORTING LIMITED
    icon of addressCrown House, 64 Whitchurch Road, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    1996-06-21 ~ 1996-07-18
    PE - Nominee Director → CIF 0
parent relation
Company in focus

THAMES EXCHANGE LIMITED

Previous names
RICHMOND EXCHANGE LIMITED - 1999-08-17
OVERVILLE LIMITED - 1996-07-29
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Fixed Assets - Investments
1 GBP2024-09-30
1 GBP2023-09-30
Debtors
2,455 GBP2024-09-30
3,759 GBP2023-09-30
Cash at bank and in hand
6,967 GBP2024-09-30
14,124 GBP2023-09-30
Current Assets
880,249 GBP2024-09-30
834,932 GBP2023-09-30
Creditors
Current, Amounts falling due within one year
-916,439 GBP2024-09-30
-1,301,333 GBP2023-09-30
Net Current Assets/Liabilities
-36,190 GBP2024-09-30
-466,401 GBP2023-09-30
Total Assets Less Current Liabilities
-36,189 GBP2024-09-30
-466,400 GBP2023-09-30
Equity
Called up share capital
1 GBP2024-09-30
1 GBP2023-09-30
Retained earnings (accumulated losses)
-36,190 GBP2024-09-30
-466,401 GBP2023-09-30
Equity
-36,189 GBP2024-09-30
-466,400 GBP2023-09-30
Average Number of Employees
32023-10-01 ~ 2024-09-30
32022-10-01 ~ 2023-09-30
Investments in group undertakings and participating interests
1 GBP2024-09-30
1 GBP2023-09-30
Trade Debtors/Trade Receivables
Current
0 GBP2024-09-30
1,836 GBP2023-09-30
Other Debtors
Amounts falling due within one year
2,455 GBP2024-09-30
1,923 GBP2023-09-30
Debtors
Current, Amounts falling due within one year
2,455 GBP2024-09-30
3,759 GBP2023-09-30
Trade Creditors/Trade Payables
Current
0 GBP2024-09-30
11,016 GBP2023-09-30
Amounts owed to group undertakings
Current
914,690 GBP2024-09-30
1,288,668 GBP2023-09-30
Other Creditors
Current
1,749 GBP2024-09-30
1,649 GBP2023-09-30
Creditors
Current
916,439 GBP2024-09-30
1,301,333 GBP2023-09-30

Related profiles found in government register
  • THAMES EXCHANGE LIMITED
    Info
    RICHMOND EXCHANGE LIMITED - 1999-08-17
    OVERVILLE LIMITED - 1996-07-29
    Registered number 03214900
    icon of addressThe Old Stables, Combe Hay, Bath BA2 7EG
    Private Limited Company incorporated on 1996-06-21 (29 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-05-17
    CIF 0
  • THAMES EXCHANGE LIMITED
    S
    Registered number 3214900
    icon of addressLynton House, Tavistock Square, London, England, WC1H 9BQ
    Limited Company in Companies House, United Kingdom
    CIF 1
    Limited Company in Not Applicable, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    HADENDELL LIMITED - 2001-03-06
    icon of addressLynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    DEANMERE LIMITED - 2001-01-18
    icon of addressThe Old Stables, Combe Hay, Bath, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.